Edinburgh
EH2 4DF
Scotland
Director Name | Mrs Sian Elizabeth Hansen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 03 August 2015(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Robert Edwin Talbut |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Edward Thomas Albert Troughton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(35 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Andrew Michael Impey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 August 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Nandita Sahgal |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(39 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Thomas Clydesdale |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 2904 Parkside Pacific Place 88 Queensway Hong Kong Foreign |
Director Name | Jean Felicien Bernard Cattier |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Achlain Glenmoriston Inverness Invernessshire IV3 6YN Scotland |
Director Name | Mr Ian Faulconer Heathcoat Grant |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 December 2000) |
Role | Company Director |
Correspondence Address | Duncow Kirlomahoe Dumfries DG1 1TA Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | David Brett Nichol |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Keith Patrick Hannay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 17 Barnton Avenue Edinburgh Midlothian EH4 6AJ Scotland |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2003) |
Role | Merchant Banker |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Stuart Hamilton Leckie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2013) |
Role | Actuary |
Country of Residence | Hong Kong |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Mr Martin Alexander Cassels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Learmonth Terrace Edinburgh EH4 1PQ Scotland |
Director Name | Terence Francis Mahony |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(19 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Gordon Robert Hay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Miles Andrew Horlick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 June 2014) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr James Piran Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,631,000 |
Net Worth | £242,063,000 |
Cash | £26,494,000 |
Current Liabilities | £6,502,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
2 January 2024 | Appointment of Ms Nandita Sahgal as a director on 1 January 2024 (2 pages) |
---|---|
4 July 2023 | Resolutions
|
6 June 2023 | Full accounts made up to 31 January 2023 (111 pages) |
1 June 2023 | Termination of appointment of James Piran Williams as a director on 31 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
8 August 2022 | Director's details changed for Mr Andrew Michael Impey on 8 August 2022 (2 pages) |
1 August 2022 | Appointment of Mr Andrew Michael Impey as a director on 1 August 2022
|
29 June 2022 | Resolutions
|
17 June 2022 | Full accounts made up to 31 January 2022 (99 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
3 August 2021 | Resolutions
|
3 August 2021 | Memorandum and Articles of Association (75 pages) |
6 July 2021 | Full accounts made up to 31 January 2021 (101 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
17 November 2020 | Auditor's resignation (2 pages) |
9 November 2020 | Auditor's resignation (1 page) |
17 July 2020 | Resolutions
|
9 June 2020 | Full accounts made up to 31 January 2020 (88 pages) |
20 May 2020 | Director's details changed for Mr Robert Edwin Talbut on 20 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mrs Sian Elizabeth Hansen on 20 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Ms Maria Charlotta Ginman on 20 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Terence Francis Mahony as a director on 31 January 2020 (1 page) |
20 December 2019 | Appointment of Mr Edward Thomas Albert Troughton as a director on 18 December 2019 (2 pages) |
25 November 2019 | Secretary's details changed for Frostrow Capital Llp on 25 November 2019 (2 pages) |
22 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
1 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
1 May 2019 | Full accounts made up to 31 January 2019 (77 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
4 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
2 July 2018 | Resolutions
|
11 June 2018 | Full accounts made up to 31 January 2018 (81 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
4 July 2017 | Full accounts made up to 31 January 2017 (75 pages) |
4 July 2017 | Full accounts made up to 31 January 2017 (75 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
30 May 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
30 May 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
30 September 2016 | Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016
|
30 September 2016 | Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016 (2 pages) |
22 July 2016 | Resolutions
|
8 July 2016 | Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 29 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 29 June 2016 (1 page) |
3 June 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-06-03
|
28 April 2016 | Full accounts made up to 31 January 2016 (74 pages) |
28 April 2016 | Full accounts made up to 31 January 2016 (74 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
12 August 2015 | Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
2 July 2015 | Resolutions
|
1 July 2015 | Termination of appointment of David Brett Nichol as a director on 24 June 2015 (1 page) |
1 July 2015 | Termination of appointment of David Brett Nichol as a director on 24 June 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 no member list Statement of capital on 2015-05-11
|
30 April 2015 | Full accounts made up to 31 January 2015 (71 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (71 pages) |
15 October 2014 | Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014
|
15 October 2014 | Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
26 June 2014 | Termination of appointment of Richard Horlick as a director (1 page) |
26 June 2014 | Termination of appointment of Richard Horlick as a director (1 page) |
16 June 2014 | Full accounts made up to 31 January 2014 (68 pages) |
16 June 2014 | Full accounts made up to 31 January 2014 (68 pages) |
4 June 2014 | Section 519 (1 page) |
4 June 2014 | Section 519 (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 no member list Statement of capital on 2014-05-12
|
15 January 2014 | Secretary's details changed for Frostrow Capital Llp on 15 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Frostrow Capital Llp on 15 January 2014 (1 page) |
23 October 2013 | Appointment of James Piran Williams as a director (3 pages) |
23 October 2013 | Appointment of James Piran Williams as a director (3 pages) |
9 July 2013 | Statement of company's objects (2 pages) |
9 July 2013 | Statement of company's objects (2 pages) |
3 July 2013 | Termination of appointment of Stuart Leckie as a director (2 pages) |
3 July 2013 | Termination of appointment of Stuart Leckie as a director (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
24 June 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
24 June 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
24 June 2013 | Annual return made up to 8 May 2013 no member list (8 pages) |
7 May 2013 | Full accounts made up to 31 January 2013 (52 pages) |
7 May 2013 | Full accounts made up to 31 January 2013 (52 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
21 May 2012 | Director's details changed for Terence Francis Mahony on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Stuart Hamilton Leckie on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Stuart Hamilton Leckie on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Frostrow Capital Llp on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Frostrow Capital Llp on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Terence Francis Mahony on 21 May 2012 (2 pages) |
24 April 2012 | Full accounts made up to 31 January 2012 (52 pages) |
24 April 2012 | Full accounts made up to 31 January 2012 (52 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
20 June 2011 | Annual return made up to 8 May 2011 with bearer shares (24 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with bearer shares (24 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with bearer shares (24 pages) |
5 May 2011 | Full accounts made up to 31 January 2011 (52 pages) |
5 May 2011 | Full accounts made up to 31 January 2011 (52 pages) |
26 August 2010 | Purchase of own shares. (3 pages) |
26 August 2010 | Purchase of own shares. (3 pages) |
2 August 2010 | Appointment of Frostrow Capital Llp as a secretary (3 pages) |
2 August 2010 | Appointment of Frostrow Capital Llp as a secretary (3 pages) |
19 July 2010 | Director's details changed for David Brett Nichol on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for David Brett Nichol on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for David Brett Nichol on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages) |
14 July 2010 | Termination of appointment of Gordon Smith as a secretary (2 pages) |
14 July 2010 | Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Gordon Smith as a secretary (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Full accounts made up to 31 January 2010 (52 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Full accounts made up to 31 January 2010 (52 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
10 June 2010 | Director's details changed for Stuart Hamilton Leckie on 25 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
10 June 2010 | Director's details changed for Stuart Hamilton Leckie on 25 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Brett Nichol on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Brett Nichol on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Brett Nichol on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (50 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (50 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
8 June 2009 | Return made up to 08/05/09; bulk list available separately (11 pages) |
8 June 2009 | Return made up to 08/05/09; bulk list available separately (11 pages) |
2 April 2009 | Location of register of members (non legible) (1 page) |
2 April 2009 | Location of register of members (non legible) (1 page) |
3 October 2008 | Memorandum and Articles of Association (68 pages) |
3 October 2008 | Memorandum and Articles of Association (68 pages) |
18 July 2008 | Full accounts made up to 31 January 2008 (55 pages) |
18 July 2008 | Full accounts made up to 31 January 2008 (55 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
17 June 2008 | Return made up to 08/05/08; bulk list available separately
|
17 June 2008 | Return made up to 08/05/08; bulk list available separately
|
1 November 2007 | Auditor's resignation (1 page) |
1 November 2007 | Auditor's resignation (1 page) |
24 July 2007 | Full accounts made up to 31 January 2007 (44 pages) |
24 July 2007 | Full accounts made up to 31 January 2007 (44 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
6 June 2007 | Return made up to 08/05/07; bulk list available separately (9 pages) |
6 June 2007 | Return made up to 08/05/07; bulk list available separately (9 pages) |
30 May 2007 | £ ic 14856048/8606048 28/03/07 £ sr [email protected]=6250000 (1 page) |
30 May 2007 | £ ic 14856048/8606048 28/03/07 £ sr [email protected]=6250000 (1 page) |
22 November 2006 | £ ic 15256048/14856048 12/10/06 £ sr [email protected]=400000 (1 page) |
22 November 2006 | £ ic 15256048/14856048 12/10/06 £ sr [email protected]=400000 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
5 July 2006 | Full accounts made up to 31 January 2006 (46 pages) |
5 July 2006 | Full accounts made up to 31 January 2006 (46 pages) |
15 June 2006 | Return made up to 08/05/06; bulk list available separately
|
15 June 2006 | Return made up to 08/05/06; bulk list available separately
|
3 June 2006 | £ ic 15287298/15256048 04/04/06 £ sr [email protected]=31250 (1 page) |
3 June 2006 | £ ic 15287298/15256048 04/04/06 £ sr [email protected]=31250 (1 page) |
24 April 2006 | £ ic 15307298/15287298 23/02/06 £ sr [email protected]=20000 (1 page) |
24 April 2006 | £ ic 15307298/15287298 23/02/06 £ sr [email protected]=20000 (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (43 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (43 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 08/05/05; bulk list available separately
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 08/05/05; bulk list available separately
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
12 June 2004 | Director's particulars changed (1 page) |
12 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Full accounts made up to 31 January 2004 (43 pages) |
11 June 2004 | Full accounts made up to 31 January 2004 (43 pages) |
26 May 2004 | Return made up to 08/05/04; bulk list available separately (9 pages) |
26 May 2004 | Return made up to 08/05/04; bulk list available separately (9 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
15 August 2003 | Full accounts made up to 31 January 2003 (43 pages) |
15 August 2003 | Full accounts made up to 31 January 2003 (43 pages) |
6 June 2003 | Return made up to 08/05/03; bulk list available separately
|
6 June 2003 | Return made up to 08/05/03; bulk list available separately
|
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Memorandum and Articles of Association (58 pages) |
31 December 2002 | Memorandum and Articles of Association (58 pages) |
31 December 2002 | Resolutions
|
6 November 2002 | £ ic 15429798/15307298 27/09/02 £ sr [email protected]=122500 (1 page) |
6 November 2002 | £ ic 15429798/15307298 27/09/02 £ sr [email protected]=122500 (1 page) |
5 June 2002 | Return made up to 08/05/02; bulk list available separately (9 pages) |
5 June 2002 | Return made up to 08/05/02; bulk list available separately (9 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
7 May 2002 | Full accounts made up to 31 January 2002 (39 pages) |
7 May 2002 | Full accounts made up to 31 January 2002 (39 pages) |
28 January 2002 | £ ic 15492298/15429798 08/01/02 £ sr [email protected]=62500 (1 page) |
28 January 2002 | £ ic 15492298/15429798 08/01/02 £ sr [email protected]=62500 (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Location of register of members (1 page) |
13 December 2001 | Location of register of members (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Return made up to 07/05/01; change of members (8 pages) |
6 June 2001 | Return made up to 07/05/01; change of members (8 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (37 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (37 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
22 January 2001 | £ ic 15921293/15492298 20/12/00 £ sr [email protected]=428995 (1 page) |
22 January 2001 | £ ic 15921293/15492298 20/12/00 £ sr [email protected]=428995 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
4 July 2000 | £ ic 15952543/15921293 29/06/00 £ sr [email protected]=31250 (1 page) |
4 July 2000 | £ ic 15952543/15921293 29/06/00 £ sr [email protected]=31250 (1 page) |
27 June 2000 | Ad 07/06/00--------- £ si [email protected]=418 £ ic 15952125/15952543 (2 pages) |
27 June 2000 | Ad 07/06/00--------- £ si [email protected]=418 £ ic 15952125/15952543 (2 pages) |
7 June 2000 | £ ic 15995500/15952125 30/05/00 £ sr [email protected]=43375 (1 page) |
7 June 2000 | £ ic 15995500/15952125 30/05/00 £ sr [email protected]=43375 (1 page) |
1 June 2000 | £ ic 16038000/15995500 25/05/00 £ sr [email protected]=42500 (1 page) |
1 June 2000 | £ ic 16038000/15995500 25/05/00 £ sr [email protected]=42500 (1 page) |
26 May 2000 | Full accounts made up to 31 January 2000 (35 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (35 pages) |
17 May 2000 | Return made up to 08/05/00; bulk list available separately (9 pages) |
17 May 2000 | Return made up to 08/05/00; bulk list available separately (9 pages) |
12 April 2000 | £ ic 128304003/128294628 03/04/00 £ sr [email protected]=9375 (1 page) |
12 April 2000 | £ ic 128304003/128294628 03/04/00 £ sr [email protected]=9375 (1 page) |
3 April 2000 | £ ic 1878621/1816121 16/03/00 £ sr [email protected]=62500 (1 page) |
3 April 2000 | £ ic 1878621/1816121 16/03/00 £ sr [email protected]=62500 (1 page) |
15 March 2000 | £ ic 5003621/1878621 14/03/00 £ sr [email protected]=3125000 (1 page) |
15 March 2000 | £ ic 5003621/1878621 14/03/00 £ sr [email protected]=3125000 (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
8 July 1999 | Ad 01/06/99--------- £ si [email protected]=31 £ ic 5003590/5003621 (2 pages) |
8 July 1999 | Ad 01/06/99--------- £ si [email protected]=31 £ ic 5003590/5003621 (2 pages) |
23 June 1999 | Return made up to 08/05/99; bearer shares
|
23 June 1999 | Return made up to 08/05/99; bearer shares
|
22 June 1999 | £ ic 6878590/5003590 16/06/99 £ sr [email protected]=1875000 (1 page) |
22 June 1999 | £ ic 7503590/6878590 14/06/99 £ sr [email protected]=625000 (1 page) |
22 June 1999 | £ ic 10003590/8753590 11/06/99 £ sr [email protected]=1250000 (1 page) |
22 June 1999 | £ ic 6878590/5003590 16/06/99 £ sr [email protected]=1875000 (1 page) |
22 June 1999 | £ ic 7503590/6878590 14/06/99 £ sr [email protected]=625000 (1 page) |
22 June 1999 | £ ic 8753590/7503590 10/06/99 £ sr [email protected]=1250000 (1 page) |
22 June 1999 | £ ic 8753590/7503590 10/06/99 £ sr [email protected]=1250000 (1 page) |
22 June 1999 | £ ic 10003590/8753590 11/06/99 £ sr [email protected]=1250000 (1 page) |
4 May 1999 | Full accounts made up to 31 January 1999 (35 pages) |
4 May 1999 | £ ic 13128590/10003590 08/04/99 £ sr [email protected]=3125000 (1 page) |
4 May 1999 | Full accounts made up to 31 January 1999 (35 pages) |
4 May 1999 | £ ic 13128590/10003590 08/04/99 £ sr [email protected]=3125000 (1 page) |
24 April 1999 | £ ic 16253590/15003590 10/03/99 £ sr [email protected]=1250000 (1 page) |
24 April 1999 | £ ic 14378590/13753590 30/03/99 £ sr [email protected]=625000 (1 page) |
24 April 1999 | £ ic 16253590/15003590 10/03/99 £ sr [email protected]=1250000 (1 page) |
24 April 1999 | £ ic 15003590/14378590 12/03/99 £ sr [email protected]=625000 (1 page) |
24 April 1999 | £ ic 13753590/13128590 29/03/99 £ sr [email protected]=625000 (1 page) |
24 April 1999 | £ ic 13753590/13128590 29/03/99 £ sr [email protected]=625000 (1 page) |
24 April 1999 | £ ic 15003590/14378590 12/03/99 £ sr [email protected]=625000 (1 page) |
24 April 1999 | £ ic 14378590/13753590 30/03/99 £ sr [email protected]=625000 (1 page) |
24 March 1999 | Interim accounts made up to 9 February 1999 (7 pages) |
24 March 1999 | Interim accounts made up to 9 February 1999 (7 pages) |
24 March 1999 | Interim accounts made up to 9 February 1999 (7 pages) |
17 February 1999 | Certificate of cancellation of share premium account (1 page) |
17 February 1999 | Certificate of cancellation of share premium account (1 page) |
15 February 1999 | Cancelation share premium accoun (3 pages) |
15 February 1999 | Cancelation share premium accoun (3 pages) |
15 February 1999 | Certificate of reduction of share premium (1 page) |
15 February 1999 | Certificate of reduction of share premium (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
21 July 1998 | Full accounts made up to 31 January 1998 (35 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (35 pages) |
4 June 1998 | Return made up to 08/05/98; bulk list available separately (9 pages) |
4 June 1998 | Return made up to 08/05/98; bulk list available separately (9 pages) |
21 December 1997 | New director appointed (3 pages) |
21 December 1997 | New director appointed (3 pages) |
15 July 1997 | Ad 02/07/97--------- £ si [email protected]=76 £ ic 16253514/16253590 (2 pages) |
15 July 1997 | Ad 02/07/97--------- £ si [email protected]=76 £ ic 16253514/16253590 (2 pages) |
13 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
13 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 31 January 1997 (36 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (36 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 January 1996 (36 pages) |
21 August 1996 | Full accounts made up to 31 January 1996 (36 pages) |
26 June 1996 | Ad 19/06/96--------- £ si [email protected]=12599 £ ic 16240915/16253514 (11 pages) |
26 June 1996 | Ad 19/06/96--------- £ si [email protected]=12599 £ ic 16240915/16253514 (11 pages) |
6 June 1996 | Return made up to 08/05/96; bulk list available separately (12 pages) |
6 June 1996 | Return made up to 08/05/96; bulk list available separately (12 pages) |
9 May 1996 | Particulars of contract relating to shares (4 pages) |
9 May 1996 | Particulars of contract relating to shares (4 pages) |
9 May 1996 | Ad 10/04/96--------- £ si [email protected]=114248 £ ic 133610205/133724453 (2 pages) |
9 May 1996 | Ad 10/04/96--------- £ si [email protected]=114248 £ ic 133610205/133724453 (2 pages) |
27 March 1996 | Ad 26/02/96-27/02/96 £ si [email protected]=4596873 £ ic 129013332/133610205 (46 pages) |
27 March 1996 | Particulars of contract relating to shares (4 pages) |
27 March 1996 | Particulars of contract relating to shares (4 pages) |
27 March 1996 | Ad 26/02/96-27/02/96 £ si [email protected]=4596873 £ ic 129013332/133610205 (46 pages) |
10 January 1996 | Listing particulars 09/01/96 (52 pages) |
10 January 1996 | Listing particulars 09/01/96 (52 pages) |
9 January 1996 | Ad 02/06/95--------- £ si [email protected]=1320826 £ ic 10198128/11518954 (113 pages) |
9 January 1996 | Ad 02/06/95--------- £ si [email protected]=1320826 £ ic 10198128/11518954 (113 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (16 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (16 pages) |
29 June 1995 | Memorandum and Articles of Association (150 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | S-div 23/06/95 (4 pages) |
29 June 1995 | S-div 23/06/95 (4 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (150 pages) |
26 May 1995 | Return made up to 08/05/95; bulk list available separately (18 pages) |
26 May 1995 | Full accounts made up to 31 January 1995 (35 pages) |
26 May 1995 | Full accounts made up to 31 January 1995 (35 pages) |
26 May 1995 | Return made up to 08/05/95; bulk list available separately (18 pages) |
25 May 1995 | Listing particualrs 24/5/95 (30 pages) |
25 May 1995 | Listing particualrs 24/5/95 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
6 June 1994 | Full accounts made up to 31 January 1994 (33 pages) |
6 June 1994 | Full accounts made up to 31 January 1994 (33 pages) |
12 August 1993 | Full accounts made up to 31 January 1993 (27 pages) |
12 August 1993 | Full accounts made up to 31 January 1993 (27 pages) |
22 May 1992 | Full accounts made up to 31 January 1992 (29 pages) |
22 May 1992 | Full accounts made up to 31 January 1992 (29 pages) |
21 June 1991 | Full accounts made up to 31 January 1991 (27 pages) |
21 June 1991 | Full accounts made up to 31 January 1991 (27 pages) |
28 June 1990 | Accounts (25 pages) |
28 June 1990 | Accounts (25 pages) |
7 June 1989 | Accounts (21 pages) |
7 June 1989 | Accounts (21 pages) |
13 July 1988 | Accounts (23 pages) |
13 July 1988 | Accounts (23 pages) |
16 June 1987 | Accounts made up to 31 January 1987 (24 pages) |
16 June 1987 | Accounts made up to 31 January 1987 (24 pages) |
11 August 1986 | New director appointed (2 pages) |
11 August 1986 | New director appointed (2 pages) |
11 June 1986 | Full accounts made up to 31 January 1986 (21 pages) |
11 June 1986 | Full accounts made up to 31 January 1986 (21 pages) |
21 December 1984 | Certificate of incorporation (1 page) |
21 December 1984 | Certificate of incorporation (1 page) |